XYZ999 LIMITED
Overview
| Company Name | XYZ999 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03536392 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of XYZ999 LIMITED?
- Other human health activities (86900) / Human health and social work activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is XYZ999 LIMITED located?
| Registered Office Address | Unit 1 Burn Haugh Estate Burn Lane NE46 3HS Hexham Northumberland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of XYZ999 LIMITED?
| Company Name | From | Until |
|---|---|---|
| TYNEDALE CARE LTD. | Nov 01, 2002 | Nov 01, 2002 |
| TYNEDALE CROSSROADS CARE LIMITED | Apr 16, 1998 | Apr 16, 1998 |
| TYNESIDE CROSSROADS CARE LIMITED | Mar 27, 1998 | Mar 27, 1998 |
What are the latest accounts for XYZ999 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for XYZ999 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Margaret Louise Makin as a director on Oct 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ruth Bartlett as a director on Oct 06, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 27, 2016 no member list | 3 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Mar 27, 2015 no member list | 3 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 9 pages | AA | ||||||||||
Certificate of change of name Company name changed tynedale care LTD.\certificate issued on 18/11/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Mar 27, 2014 no member list | 3 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Mar 27, 2013 no member list | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Mar 27, 2012 no member list | 3 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Mar 27, 2011 no member list | 3 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Mar 27, 2010 no member list | 3 pages | AR01 | ||||||||||
Director's details changed for Margaret Louise Makin on Mar 27, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for George Robinson on Mar 27, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Patricia Anne Taylor on Mar 27, 2010 | 1 pages | CH03 | ||||||||||
Termination of appointment of Rosemary Foston as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Ruth Bartlett on Mar 27, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of XYZ999 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Patricia Anne | Secretary | Unit 1 Burn Haugh Estate Burn Lane NE46 3HS Hexham Northumberland | British | 58341810001 | ||||||
| ROBINSON, George | Director | Unit 1 Burn Haugh Estate Burn Lane NE46 3HS Hexham Northumberland | United Kingdom | British | 91345070002 | |||||
| JL NOMINEES TWO LIMITED | Nominee Secretary | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||
| BARTLETT, Ruth | Director | Unit 1 Burn Haugh Estate Burn Lane NE46 3HS Hexham Northumberland | United Kingdom | British | 58341740001 | |||||
| COUSINS, Karen | Director | 21 Hudshaw Gardens NE46 1HY Hexham Northumberland | British | 58341530001 | ||||||
| FORSTER, Margaret | Director | Beaumont House Humshaugh NE46 4HU Hexham Northumberland | British | 69820270001 | ||||||
| FOSTON, Rosemary | Director | 23 Chareway NE46 3EZ Hexham Northumberland | British | 105872400001 | ||||||
| HOPE, Stephen William | Director | 13 Glebelands NE45 5DS Corbridge Northumberland | British | 58341380001 | ||||||
| KING LEWIS, Anne Margaret | Director | The Meadows Station Road NE45 5AX Corbridge On Tyne Northumberland | British | 44212830001 | ||||||
| MAKIN, Margaret Louise | Director | Unit 1 Burn Haugh Estate Burn Lane NE46 3HS Hexham Northumberland | United Kingdom | British | 58580480001 | |||||
| ROBSON, Eileen Grace | Director | 14 Shaftoe Leazes NE46 3DW Hexham Northumberland | British | 58341190001 | ||||||
| JL NOMINEES ONE LIMITED | Nominee Director | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007210001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0